Advanced company searchLink opens in new window

PRETTY LEGS DIRECT LIMITED

Company number 09901618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 24 April 2021
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 24 April 2020
26 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 24 April 2019
28 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 24 April 2018
13 Mar 2018 MR04 Satisfaction of charge 099016180001 in full
06 Jun 2017 LIQ02 Statement of affairs
11 May 2017 AD01 Registered office address changed from Caldow House Crescent Road Lutterworth LE17 4PE England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 May 2017
09 May 2017 600 Appointment of a voluntary liquidator
09 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
09 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
24 Jan 2017 CH03 Secretary's details changed for Mr Tudor James Richard on 14 December 2016
24 Jan 2017 AP03 Appointment of Mr Tudor James Richard as a secretary on 14 December 2016
24 Jan 2017 TM02 Termination of appointment of Mark John Horner as a secretary on 14 December 2016
24 Jan 2017 TM01 Termination of appointment of Peter Andrew Vernon as a director on 14 December 2016
24 Jan 2017 TM01 Termination of appointment of Mark John Horner as a director on 14 December 2016
24 Jan 2017 TM01 Termination of appointment of Michael Richard Chappell as a director on 14 December 2016
24 Jan 2017 AD01 Registered office address changed from 5 Clarendon Place Leamington Spa CV32 5QL United Kingdom to Caldow House Crescent Road Lutterworth LE17 4PE on 24 January 2017
01 Mar 2016 MR01 Registration of charge 099016180001, created on 29 February 2016
10 Feb 2016 AP01 Appointment of Mr Mark John Horner as a director on 3 December 2015
04 Dec 2015 CH01 Director's details changed for Mr Mike Richard Chappell on 4 December 2015
03 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-03
  • GBP 1,000